Background WavePink WaveYellow Wave

LGC SCIENCE GROUP LIMITED (07110945)

LGC SCIENCE GROUP LIMITED (07110945) is an active UK company. incorporated on 22 December 2009. with registered office in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LGC SCIENCE GROUP LIMITED has been registered for 16 years. Current directors include THIEFFRY, Alexandre, WATSON, Helen Ruth.

Company Number
07110945
Status
active
Type
ltd
Incorporated
22 December 2009
Age
16 years
Address
The Priestley Centre 10 Priestley Road, Guildford, GU2 7XY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
THIEFFRY, Alexandre, WATSON, Helen Ruth
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LGC SCIENCE GROUP LIMITED

LGC SCIENCE GROUP LIMITED is an active company incorporated on 22 December 2009 with the registered office located in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LGC SCIENCE GROUP LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07110945

LTD Company

Age

16 Years

Incorporated 22 December 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2022 (3 years ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

TEDDINGTON 1 LIMITED
From: 28 January 2010To: 23 June 2010
BEECHMARSH LIMITED
From: 22 December 2009To: 28 January 2010
Contact
Address

The Priestley Centre 10 Priestley Road Surrey Research Park Guildford, GU2 7XY,

Previous Addresses

Lgc Queens Road Teddington Middlesex TW11 0LY
From: 12 April 2010To: 24 June 2025
30 Warwick Street London W1B 5AL
From: 5 February 2010To: 12 April 2010
Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
From: 22 December 2009To: 5 February 2010
Timeline

50 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Apr 10
Funding Round
Apr 10
Funding Round
Apr 10
Director Joined
Jun 10
Funding Round
Oct 10
Funding Round
Oct 10
Director Left
Nov 10
Director Joined
Nov 10
Funding Round
Sept 11
Director Left
Nov 11
Director Joined
Feb 12
Funding Round
Sept 12
Director Left
May 13
Director Joined
May 13
Capital Update
Mar 14
Funding Round
Dec 14
Share Buyback
Jan 15
Capital Reduction
Jan 15
Funding Round
Nov 15
Funding Round
Feb 16
Funding Round
Feb 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Loan Secured
Jul 16
Share Issue
Apr 18
Funding Round
Apr 18
Director Left
Aug 18
Funding Round
May 20
Capital Update
Jun 20
Loan Cleared
Jul 20
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Feb 22
Director Joined
Apr 22
Director Joined
Jan 25
Director Left
Jan 25
17
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

THIEFFRY, Alexandre

Active
Victoria Street, LondonSW1E 5JL
Born May 1985
Director
Appointed 28 Mar 2022

WATSON, Helen Ruth

Active
Victoria Street, LondonSW1E 5JL
Born December 1972
Director
Appointed 17 Jan 2025

CAVANAGH, Teri-Anne

Resigned
Queens Road, TeddingtonTW11 0LY
Secretary
Appointed 09 Oct 2020
Resigned 31 Aug 2022

CHOW, Maxine

Resigned
Queens Road, TeddingtonTW11 0LY
Secretary
Appointed 30 Mar 2010
Resigned 08 Oct 2010

DONALD, Keith

Resigned
Queens Road, TeddingtonTW11 0LY
Secretary
Appointed 16 Feb 2015
Resigned 31 Aug 2016

ILETT, John Edward

Resigned
Queens Road, TeddingtonTW11 0LY
Secretary
Appointed 25 Jan 2011
Resigned 16 Feb 2015

OGLE, Navneet Kaur

Resigned
Queens Road, TeddingtonTW11 0LY
Secretary
Appointed 31 Aug 2016
Resigned 09 Oct 2020

PARSONS, Simon Lawrence

Resigned
Queens Road, TeddingtonTW11 0LY
Secretary
Appointed 09 Oct 2010
Resigned 25 Jan 2011

RICHARDS, Lucy

Resigned
Queens Road, TeddingtonTW11 0LY
Secretary
Appointed 01 Sept 2022
Resigned 17 Sept 2024

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Floor, LondonEC4R 2RU
Corporate secretary
Appointed 22 Dec 2009
Resigned 28 Jan 2010

BARTER, Charles Stuart John

Resigned
Warwick Street, LondonW1B 5AL
Born April 1962
Director
Appointed 28 Jan 2010
Resigned 08 Mar 2010

BATTERSBY, Geoffrey Brian

Resigned
Queens Road, TeddingtonTW11 0LY
Born February 1960
Director
Appointed 05 Mar 2010
Resigned 28 Oct 2010

BELL, Christopher David Gairdner

Resigned
Warwick Street, LondonW1B 5AL
Born May 1973
Director
Appointed 05 Mar 2010
Resigned 30 Sept 2011

BUSBY, Christopher John

Resigned
Wigmore Street, LondonW1U 1FB
Born January 1972
Director
Appointed 05 Mar 2010
Resigned 08 Mar 2016

CRASTON, Derek Harry, Dr

Resigned
Queens Road, TeddingtonTW11 0LY
Born August 1961
Director
Appointed 01 Feb 2012
Resigned 15 Aug 2018

FREEMAN, Benjamin Elliot

Resigned
Warwick Street, LondonW1B 5AL
Born January 1971
Director
Appointed 28 Jan 2010
Resigned 08 Mar 2010

GIBBONS, Alastair Ronald

Resigned
Wigmore Street, LondonW1U 1FB
Born June 1959
Director
Appointed 05 Mar 2010
Resigned 08 Mar 2016

LEVY, Adrian Joseph Morris

Resigned
Pellipar House, 1st Floor, LondonEC4R 2RU
Born March 1970
Director
Appointed 22 Dec 2009
Resigned 28 Jan 2010

LOVE, Graham Carvell

Resigned
Queens Road, TeddingtonTW11 0LY
Born March 1954
Director
Appointed 27 May 2010
Resigned 08 Mar 2016

O'SULLIVAN, Euan Ralph Herbert

Resigned
Queens Road, TeddingtonTW11 0LY
Born May 1979
Director
Appointed 17 Sept 2021
Resigned 31 Jan 2025

PARSONS, Simon Lawrence

Resigned
Queens Road, TeddingtonTW11 0LY
Born June 1969
Director
Appointed 28 Oct 2010
Resigned 24 Jan 2022

PUDGE, David John

Resigned
Pellipar House, 1st Floor, LondonEC4R 2RU
Born August 1965
Director
Appointed 22 Dec 2009
Resigned 28 Jan 2010

RICHARDSON, David Gordon

Resigned
Queens Road, TeddingtonTW11 0LY
Born August 1961
Director
Appointed 05 Mar 2010
Resigned 20 May 2013

ROBINSON, Timothy Michael

Resigned
Queens Road, TeddingtonTW11 0LY
Born August 1963
Director
Appointed 16 May 2013
Resigned 17 Sept 2021

STEVENS, John, Lord

Resigned
Queens Road, TeddingtonTW11 0LY
Born October 1942
Director
Appointed 05 Mar 2010
Resigned 08 Mar 2016

Persons with significant control

1

Queens Road, TeddingtonTW11 0LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Legacy
18 November 2025
PARENT_ACCPARENT_ACC
Legacy
18 November 2025
GUARANTEE1GUARANTEE1
Legacy
18 November 2025
AGREEMENT1AGREEMENT1
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT1AGREEMENT1
Legacy
6 November 2024
GUARANTEE1GUARANTEE1
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Legacy
13 November 2023
PARENT_ACCPARENT_ACC
Legacy
13 November 2023
GUARANTEE1GUARANTEE1
Legacy
13 November 2023
AGREEMENT1AGREEMENT1
Legacy
13 November 2023
PARENT_ACCPARENT_ACC
Legacy
13 November 2023
GUARANTEE1GUARANTEE1
Legacy
13 November 2023
AGREEMENT1AGREEMENT1
Change To A Person With Significant Control
16 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2022
AAAnnual Accounts
Legacy
12 December 2022
PARENT_ACCPARENT_ACC
Legacy
12 December 2022
AGREEMENT2AGREEMENT2
Legacy
12 December 2022
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
7 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2022
AAAnnual Accounts
Legacy
4 January 2022
PARENT_ACCPARENT_ACC
Legacy
4 January 2022
AGREEMENT2AGREEMENT2
Legacy
4 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Change To A Person With Significant Control
22 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2021
AAAnnual Accounts
Legacy
29 June 2021
PARENT_ACCPARENT_ACC
Legacy
29 June 2021
GUARANTEE2GUARANTEE2
Legacy
25 June 2021
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
11 May 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 October 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
6 July 2020
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
24 June 2020
SH19Statement of Capital
Legacy
24 June 2020
SH20SH20
Legacy
24 June 2020
CAP-SSCAP-SS
Resolution
24 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
6 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2020
AAAnnual Accounts
Legacy
4 January 2020
PARENT_ACCPARENT_ACC
Legacy
4 January 2020
AGREEMENT2AGREEMENT2
Legacy
4 January 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2018
AAAnnual Accounts
Legacy
20 December 2018
PARENT_ACCPARENT_ACC
Legacy
20 December 2018
AGREEMENT2AGREEMENT2
Legacy
20 December 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Capital Allotment Shares
17 April 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 April 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
21 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2017
AAAnnual Accounts
Legacy
18 December 2017
PARENT_ACCPARENT_ACC
Legacy
18 December 2017
AGREEMENT2AGREEMENT2
Legacy
18 December 2017
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 September 2016
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2016
MR01Registration of a Charge
Memorandum Articles
11 July 2016
MAMA
Resolution
11 July 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Capital Allotment Shares
25 February 2016
SH01Allotment of Shares
Capital Allotment Shares
25 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Memorandum Articles
14 December 2015
MAMA
Accounts With Accounts Type Group
30 November 2015
AAAnnual Accounts
Capital Allotment Shares
3 November 2015
SH01Allotment of Shares
Resolution
3 June 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
18 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Capital Cancellation Shares
13 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 January 2015
SH03Return of Purchase of Own Shares
Resolution
30 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 December 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
23 December 2014
RP04RP04
Capital Allotment Shares
3 December 2014
SH01Allotment of Shares
Legacy
26 March 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 March 2014
SH19Statement of Capital
Resolution
26 March 2014
RESOLUTIONSResolutions
Legacy
26 March 2014
CAP-SSCAP-SS
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Resolution
13 January 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Accounts With Accounts Type Group
23 December 2013
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
25 September 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 September 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
24 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Group
7 January 2013
AAAnnual Accounts
Capital Allotment Shares
11 September 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Accounts With Accounts Type Group
26 September 2011
AAAnnual Accounts
Capital Allotment Shares
21 September 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Termination Secretary Company With Name
1 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Termination Secretary Company With Name
2 November 2010
TM02Termination of Secretary
Capital Allotment Shares
28 October 2010
SH01Allotment of Shares
Capital Allotment Shares
28 October 2010
SH01Allotment of Shares
Certificate Change Of Name Company
23 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 June 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 April 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
12 April 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 April 2010
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
9 April 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 April 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 April 2010
SH01Allotment of Shares
Capital Allotment Shares
9 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Resolution
16 March 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 February 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 February 2010
TM02Termination of Secretary
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Memorandum Articles
1 February 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 January 2010
CONNOTConfirmation Statement Notification
Incorporation Company
22 December 2009
NEWINCIncorporation